Search icon

EAST COAST CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: EAST COAST CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2019 (5 years ago)
Document Number: M09000000780
FEI/EIN Number 611544998

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 21218 ST ANDREWS BLVD, #238, BOCA RATON, FL, 33433
Mail Address: 21218 ST ANDREWS BLVD, #238, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BRANDWEIN GARY Managing Member 21218 ST ANDREWS BLVD #238, BOCA RATON, FL, 33433
BRANDWEIN GARY S Agent 21218 ST ANDREWS BLVD, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000068832 FIRST CHOICE WELLNESS EXPIRED 2019-06-18 2024-12-31 - 5950 W. OAKLAND PARK BLVD., SUITE 100, LAUDERHILL, FL, 33313
G17000055008 EPLETT CHIROPRACTIC LIFE CENTER EXPIRED 2017-05-17 2022-12-31 - 429 FIFTH AVENUE, INDIALANTIC, FL, 32903
G14000115617 ALLCARE INJURY CENTER OF ORLANDO EXPIRED 2014-11-17 2019-12-31 - 21218 ST. ANDREWS BLVD. #238, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-29 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-29 BRANDWEIN, GARY S -
REINSTATEMENT 2017-09-29 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-22 21218 ST ANDREWS BLVD, #238, BOCA RATON, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-22 21218 ST ANDREWS BLVD, #238, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2010-04-22 21218 ST ANDREWS BLVD, #238, BOCA RATON, FL 33433 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-27
REINSTATEMENT 2019-10-29
ANNUAL REPORT 2018-04-22
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4041657409 2020-05-08 0455 PPP 4699 North Federal Highway, Pompano Beach, FL, 33064
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70833
Loan Approval Amount (current) 70833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Pompano Beach, BROWARD, FL, 33064-0800
Project Congressional District FL-23
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71861.53
Forgiveness Paid Date 2021-10-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State